LIBRARY ASSET ACQUISITION COMPANY LTD

Register to unlock more data on OkredoRegister

LIBRARY ASSET ACQUISITION COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06829489

Incorporation date

25/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2009)
dot icon25/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/09/2025
Director's details changed for Mr Ronald Newton Tutor on 2025-09-01
dot icon01/09/2025
Change of details for Mr Ronald Tutor as a person with significant control on 2025-09-01
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/06/2024
Change of details for Mr Ronald Tutor as a person with significant control on 2024-06-24
dot icon24/06/2024
Director's details changed for Mr Ronald N. Tutor on 2024-06-24
dot icon24/06/2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-24
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon17/03/2022
Accounts for a small company made up to 2021-06-30
dot icon20/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon30/03/2021
Accounts for a small company made up to 2020-06-30
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon24/02/2020
Accounts for a small company made up to 2019-06-30
dot icon05/06/2019
Statement of capital following an allotment of shares on 2009-03-25
dot icon22/05/2019
Change of share class name or designation
dot icon20/05/2019
Second filing of Confirmation Statement dated 25/02/2018
dot icon20/05/2019
Second filing of Confirmation Statement dated 25/02/2017
dot icon20/05/2019
Second filing of the annual return made up to 2016-02-25
dot icon20/05/2019
Second filing of the annual return made up to 2015-02-25
dot icon20/05/2019
Second filing of the annual return made up to 2014-02-25
dot icon20/05/2019
Second filing of the annual return made up to 2013-02-25
dot icon25/04/2019
Appointment of Mrs Alia Star Tutor as a director on 2019-03-27
dot icon25/04/2019
Notification of Alia Star Tutor as a person with significant control on 2019-03-27
dot icon25/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon09/04/2019
Accounts for a small company made up to 2018-06-30
dot icon23/01/2019
Change of details for Mr Ronald Tutor as a person with significant control on 2019-01-23
dot icon23/01/2019
Director's details changed for Mr Ronald N. Tutor on 2019-01-23
dot icon11/04/2018
Accounts for a small company made up to 2017-06-30
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon17/03/2017
Accounts for a small company made up to 2016-06-30
dot icon09/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon14/10/2016
Director's details changed for Mr Ronald N. Tutor on 2016-10-13
dot icon04/04/2016
Accounts for a small company made up to 2015-06-30
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon26/04/2015
Accounts for a small company made up to 2014-06-30
dot icon24/04/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon22/04/2014
Accounts for a small company made up to 2013-06-30
dot icon04/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon10/05/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-02-28
dot icon17/12/2012
Current accounting period extended from 2013-02-28 to 2013-06-30
dot icon30/05/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon29/02/2012
Accounts for a small company made up to 2011-02-28
dot icon29/02/2012
Accounts for a small company made up to 2010-02-28
dot icon29/02/2012
Registered office address changed from , Room 321 5, Richmond Mews, London, W1D 3DB, United Kingdom on 2012-02-29
dot icon23/02/2012
Restoration by order of the court
dot icon27/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon20/09/2011
First Gazette notice for compulsory strike-off
dot icon17/05/2011
Appointment of Mr Ronald Tutor as a director
dot icon17/05/2011
Termination of appointment of David Bergstein as a director
dot icon09/04/2011
Compulsory strike-off action has been discontinued
dot icon06/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon16/10/2010
Compulsory strike-off action has been discontinued
dot icon14/10/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon06/10/2010
Director's details changed for Mr David Rafael Bergstein on 2010-08-06
dot icon24/08/2010
First Gazette notice for compulsory strike-off
dot icon07/10/2009
Director's details changed for Mr David Rafael Bergstein on 2009-09-30
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2009
Resolutions
dot icon25/03/2009
Registered office changed on 25/03/2009 from, 75 dean street, london, W1D 3PU
dot icon25/02/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
38.37K
-
0.00
-
-
2022
2
38.37K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tutor, Alia Star
Director
27/03/2019 - Present
2
Bergstein, David Rafael
Director
25/02/2009 - 03/03/2010
33
Tutor, Ronald Newton
Director
03/03/2010 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIBRARY ASSET ACQUISITION COMPANY LTD

LIBRARY ASSET ACQUISITION COMPANY LTD is an(a) Active company incorporated on 25/02/2009 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIBRARY ASSET ACQUISITION COMPANY LTD?

toggle

LIBRARY ASSET ACQUISITION COMPANY LTD is currently Active. It was registered on 25/02/2009 .

Where is LIBRARY ASSET ACQUISITION COMPANY LTD located?

toggle

LIBRARY ASSET ACQUISITION COMPANY LTD is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does LIBRARY ASSET ACQUISITION COMPANY LTD do?

toggle

LIBRARY ASSET ACQUISITION COMPANY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIBRARY ASSET ACQUISITION COMPANY LTD?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-06-30.